AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 5th, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th May 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 6th August 2022 director's details were changed
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th May 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd March 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th May 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 21st, February 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 19th May 2020 secretary's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Byron Hill Road Harrow HA2 0HY England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on Tuesday 26th May 2020
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th May 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 28th February 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Monday 5th June 2017 - new secretary appointed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101930470002, created on Monday 28th November 2016
filed on: 30th, November 2016
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 101930470001, created on Tuesday 15th November 2016
filed on: 15th, November 2016
|
mortgage |
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2016
|
incorporation |
Free Download
(27 pages)
|